Ayr
Ayrshire
KA7 1SP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Brian Smart |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 51 Alloway Street Ayr Ayrshire KA7 1SP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01292 263919 |
---|---|
Telephone region | Ayr |
Registered Address | 51 Alloway Street Ayr Ayrshire KA7 1SP Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Brian Smart 50.00% Ordinary |
---|---|
50 at £1 | John Smart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,590 |
Cash | £2,404 |
Current Liabilities | £56,489 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
22 August 2013 | Delivered on: 5 September 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 March 2012 | Delivered on: 8 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 August 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
---|---|
28 August 2020 | Cessation of Brian Smart as a person with significant control on 7 April 2020 (1 page) |
28 August 2020 | Termination of appointment of Brian Smart as a director on 9 April 2020 (1 page) |
29 May 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
8 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
3 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of John Smart as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Director's details changed for Brian Smart on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Brian Smart as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of John Smart as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Director's details changed for Brian Smart on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Brian Smart as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
5 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
14 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Brian Smart on 25 June 2013 (2 pages) |
3 July 2014 | Director's details changed for John Smart on 25 June 2013 (2 pages) |
3 July 2014 | Director's details changed for Brian Smart on 25 June 2013 (2 pages) |
3 July 2014 | Director's details changed for John Smart on 25 June 2013 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 September 2013 | Registration of charge 4023980002 (20 pages) |
5 September 2013 | Registration of charge 4023980002 (20 pages) |
30 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 October 2011 | Appointment of Brian Smart as a director (3 pages) |
4 October 2011 | Appointment of John Smart as a director (3 pages) |
4 October 2011 | Appointment of John Smart as a director (3 pages) |
4 October 2011 | Appointment of Brian Smart as a director (3 pages) |
10 August 2011 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 10 August 2011 (2 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
10 August 2011 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 10 August 2011 (2 pages) |
1 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 June 2011 | Incorporation (23 pages) |
24 June 2011 | Incorporation (23 pages) |